Check the

THE OFFER GROUP LTD

Company
THE OFFER GROUP LTD (02052989)

THE OFFER GROUP

Phone: 08000 196 025
E rating

ABOUT THE OFFER GROUP LTD

The Mountair team are great. With budget in mind they have completed 2 full systems for my businesses, which have been exactly what is needed and cost effective.

Mountair have been maintaining our Lower Anchor St offices regularly for four years. The office is very helpful and the engineers are prompt and polite and we are happy to recommend them.

The Offer Group Ltd

We are very happy with Mountair – who provide us with installations, planned maintenance & upgrades to our London & Weybridge offices.

We are delighted with the unit and the engineers were fantastic both in fitting and also around the house. Very friendly and pleasant. Thank you so much for the excellent service and quick turnaround. It’s much appreciated!

KEY FINANCES

Year
2016
Assets
£3852.87k ▲ £98.54k (2.62 %)
Cash
£653.45k ▲ £49.76k (8.24 %)
Liabilities
£1324.56k ▼ £-45k (-3.29 %)
Net Worth
£2528.31k ▲ £143.54k (6.02 %)

REGISTRATION INFO

Company name
THE OFFER GROUP LTD
Company number
02052989
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Sep 1986
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
mountair.co.uk
Phones
08000 196 025
Registered Address
BURGOINE HOUSE,
8 LOWER TEDDINGTON ROAD,
HAMPTON WICK,
SURREY,
KT1 4ER

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

04 Apr 2017
Registration of charge 020529890044, created on 4 April 2017
04 Apr 2017
Registration of charge 020529890045, created on 4 April 2017
04 Apr 2017
Registration of charge 020529890046, created on 4 April 2017

CHARGES

4 April 2017
Status
Outstanding
Delivered
4 April 2017
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The freehold property known as land and buildings on the…

4 April 2017
Status
Outstanding
Delivered
4 April 2017
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The freehold property known as 101 lower anchor street…

4 April 2017
Status
Outstanding
Delivered
4 April 2017
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The freehold property known as 1 blenheim road, longmead…

4 April 2017
Status
Outstanding
Delivered
4 April 2017
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The freehold property known as 30/32 high street, epsom…

4 April 2017
Status
Outstanding
Delivered
4 April 2017
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The freehold property known as the old mill, lower…

4 April 2017
Status
Outstanding
Delivered
4 April 2017
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The freehold property known as riverview house, 20 old…

25 November 2014
Status
Outstanding
Delivered
27 November 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

4 July 2014
Status
Satisfied on 4 April 2017
Delivered
7 July 2014
Persons entitled
National Westminster Bank PLC
Description
Aquarium 101, 101 lower anchor street, chelmsford CM2 0AU…

4 February 2013
Status
Satisfied on 4 April 2017
Delivered
14 February 2013
Persons entitled
National Westminster Bank PLC
Description
Riverside being the land and buildings lying to the east of…

4 February 2013
Status
Satisfied on 4 April 2017
Delivered
14 February 2013
Persons entitled
National Westminster Bank PLC
Description
Riverview house 20 old bridge street hampton wick kingston…

4 February 2013
Status
Satisfied on 4 April 2017
Delivered
14 February 2013
Persons entitled
National Westminster Bank PLC
Description
Burgoine quay being the land and buildings on the east side…

10 September 2012
Status
Satisfied on 13 December 2014
Delivered
18 September 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 December 2005
Status
Satisfied on 4 April 2017
Delivered
10 January 2006
Persons entitled
National Westminster Bank PLC
Description
30/32 high street epsom t/no SY408441. By way of fixed…

6 August 2002
Status
Satisfied on 4 April 2017
Delivered
8 August 2002
Persons entitled
National Westminster Bank PLC
Description
1 blenheim road longmead industrial estate epsom surrey…

31 August 2000
Status
Satisfied on 12 November 2016
Delivered
8 September 2000
Persons entitled
Bristol & West PLC
Description
All right title benefit and interest of the company in and…

31 August 2000
Status
Satisfied on 18 March 2013
Delivered
8 September 2000
Persons entitled
Bristol and West PLC
Description
The property k/a doherty works old bridge street twickenham…

8 November 1999
Status
Satisfied on 12 November 2016
Delivered
18 November 1999
Persons entitled
Kbc Bank Nv
Description
The f/h property k/a 123, 125 and 127 kneller road whitton…

8 November 1999
Status
Satisfied on 11 September 2004
Delivered
18 November 1999
Persons entitled
Kbc Bank Nv
Description
The f/h property k/a 30/32 high street epsom surrey t/n…

10 August 1999
Status
Satisfied on 12 November 2016
Delivered
13 August 1999
Persons entitled
Bristol & West PLC
Description
Land lying to the east of lower teddington road hampton…

10 August 1999
Status
Satisfied on 12 November 2016
Delivered
13 August 1999
Persons entitled
Bristol & West PLC
Description
All right title benefit and interest in all rent and…

14 January 1999
Status
Satisfied on 12 November 2016
Delivered
20 January 1999
Persons entitled
National Westminster Bank PLC
Description
L/Hold property known as land lying to the east of lower…

14 January 1999
Status
Satisfied on 12 November 2016
Delivered
20 January 1999
Persons entitled
National Westminster Bank PLC
Description
L/Hold property known as land on east side of lower…

14 January 1999
Status
Outstanding
Delivered
20 January 1999
Persons entitled
National Westminster Bank PLC
Description
L/Hold property known as land lying to east of lower…

28 May 1998
Status
Satisfied on 12 November 2016
Delivered
29 May 1998
Persons entitled
Bristol & West PLC
Description
Freehold property k/a freehold offices 1/16 the courtyard…

28 May 1998
Status
Satisfied on 14 October 2004
Delivered
29 May 1998
Persons entitled
Bristol & West PLC
Description
All the right title benefit and interest in and to all rent…

2 April 1998
Status
Satisfied on 12 November 2016
Delivered
9 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a osbourne house k/a land on the east…

1 December 1997
Status
Satisfied on 20 December 1999
Delivered
2 December 1997
Persons entitled
Bristol & West PLC
Description
.. fixed and floating charges over the undertaking and all…

1 December 1997
Status
Satisfied on 14 October 2004
Delivered
2 December 1997
Persons entitled
Bristol & West PLC
Description
Property k/a imperial house and he old malt house lower…

15 September 1997
Status
Satisfied on 12 November 2016
Delivered
19 September 1997
Persons entitled
National Westminster Bank PLC
Description
Riverview house old bridge street hampton wick lingston…

30 May 1997
Status
Satisfied on 14 October 2004
Delivered
4 June 1997
Persons entitled
Bristol and West Building Society
Description
Property k/a 173A high street hampton hill in the london…

30 May 1997
Status
Satisfied on 3 December 2016
Delivered
4 June 1997
Persons entitled
Bristol and West Building Society
Description
All the companys right title benefit and interest in and to…

30 May 1997
Status
Satisfied on 3 December 2016
Delivered
4 June 1997
Persons entitled
Bristol and West Building Society
Description
All the companys right title benefit and interest in and to…

30 May 1997
Status
Satisfied on 20 December 1999
Delivered
4 June 1997
Persons entitled
Bristol and West Building Society
Description
All the companys right title and interest in and to all…

9 July 1996
Status
Satisfied on 3 December 2016
Delivered
15 July 1996
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 6/6A/6B and 8/10 south street, epsom…

10 June 1996
Status
Satisfied on 11 September 2004
Delivered
12 June 1996
Persons entitled
Bristol and West Building Society
Description
Property k/a land on the north side of island farm road…

24 November 1993
Status
Satisfied on 3 December 2016
Delivered
7 December 1993
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a the old malthouse 18 lower teddington road…

24 November 1993
Status
Satisfied on 3 December 2016
Delivered
7 December 1993
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a the maltings 18 lower teddington road…

5 November 1993
Status
Satisfied on 20 December 1999
Delivered
12 November 1993
Persons entitled
Bristol and West Building Society
Description
All right title and interest of the company in f/h and l/h…

11 June 1992
Status
Satisfied on 20 December 1999
Delivered
19 June 1992
Persons entitled
Bristol & West Building Society
Description
Properties k/as imperial house,riverside the old mill and…

3 October 1991
Status
Satisfied on 11 August 2006
Delivered
11 October 1991
Persons entitled
Lucy Elizabeth Offer Thomas Henry Miles Offer Daye Offer Harry John Miles Offer Catherine Ann Miles Offer
Description
Freehold premises known as the den lower teddington road…

3 October 1991
Status
Satisfied on 11 August 2006
Delivered
11 October 1991
Persons entitled
Lucy Elizabeth Offer Daye Offer Catherine Ann Miles Offer Thomas Henry Miles Offer Harry John Miles Offer
Description
Freehold property known as clovelly lower, teddington road…

3 October 1991
Status
Satisfied on 11 August 2006
Delivered
11 October 1991
Persons entitled
Daye Offer Harry John Miles Offer Thomas Henry Miles Offer Lucy Elizabeth Offer Catherine Ann Miles Offer
Description
Freehold premises known as land and garages at winterton…

3 October 1991
Status
Satisfied on 11 August 2006
Delivered
11 October 1991
Persons entitled
Thomas Henry Miles Offer Daye Offer Harry John Miles Offer Catherine Ann Miles Offer Lucy Elizabeth Offer
Description
Freehold premises known as seymour lodge garages, lower…

3 October 1991
Status
Satisfied on 11 August 2006
Delivered
11 October 1991
Persons entitled
Catherine Ann Miles Offer Daye Offer Lucy Elizabeth Offer Harry John Miles Offer Thomas Henry Miles Offer
Description
Freehold premises known as the nook lower, teddington road…

3 October 1991
Status
Satisfied on 11 August 2006
Delivered
11 October 1991
Persons entitled
Lucy Elizabeth Offer Daye Offer Harry John Miles Offer Catherine Ann Miles Offer Thomas Henry Miles Offer
Description
Freehold premises at 19/19A high street. Hampton wick…

3 October 1991
Status
Satisfied on 11 August 2006
Delivered
11 October 1991
Persons entitled
Catherine Ann Miles Offer Lucy Elizabeth Offer Thomas Henry Miles Offer Daye Offer Harry John Miles Offer
Description
Freehold premises known as 14, lower teddington road…

7 August 1991
Status
Satisfied on 3 December 2016
Delivered
12 August 1991
Persons entitled
National Westminster Bank PLC
Description
The leasehold property known as land at lower teddington…

12 July 1990
Status
Satisfied on 18 March 2013
Delivered
24 July 1990
Persons entitled
National Westminster Bank PLC
Description
All that piece of f/h and l/h land with the buildings…

See Also


Last update 2018

THE OFFER GROUP LTD DIRECTORS

Daye Offer

  Acting
Role
Secretary
Address
Portcullis House 36 Twickenham Road, Teddington, Middlesex, TW11 8AW
Name
OFFER, Daye

Daye Offer

  Acting
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
Portcullis House 36 Twickenham Road, Teddington, Middlesex, TW11 8AW
Country Of Residence
Great Britain
Name
OFFER, Daye

Lucy Elizabeth Offer

  Acting
Appointed
02 September 1995
Occupation
Home Economist
Role
Director
Age
63
Nationality
British
Address
28 Holmsdale Road, Teddington, Middlesex, TW11 6QW
Country Of Residence
Great Britain
Name
OFFER, Lucy Elizabeth

Timothy Henry Miles Offer

  Acting PSC
Occupation
Chartered Surveyor Company Dir
Role
Director
Age
65
Nationality
British
Address
28 Holmsdale Road, Teddington, Middlesex, TW11 6QW
Country Of Residence
United Kingdom
Name
OFFER, Timothy Henry Miles
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Catherine Ann Miles Cooper

  Resigned
Resigned
11 September 2000
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
2 Glendower House, Clifton Park Road Clifton, Bristol, BS8 3BP
Name
COOPER, Catherine Ann Miles

Grace Rose Offer

  Resigned
Resigned
05 June 1994
Occupation
Company Director
Role
Director
Age
120
Nationality
British
Address
179 Banstead Road, Banstead, Surrey, SM7 1QH
Name
OFFER, Grace Rose

Harry John Miles Offer

  Resigned
Resigned
03 July 2014
Occupation
Chartered Surveyor Company Dir
Role
Director
Age
62
Nationality
British
Address
Martins, High Street, Porton, Salisbury, United Kingdom, SP4 0LH
Country Of Residence
Great Britain
Name
OFFER, Harry John Miles

Thomas Henry Miles Offer

  Resigned
Resigned
03 November 2006
Occupation
Company Director
Role
Director
Age
121
Nationality
British
Address
179 Banstead Road, Banstead, Surrey, SM7 1QH
Name
OFFER, Thomas Henry Miles

REVIEWS


Check The Company
Bad according to the company’s financial health.